CHRISTOPHER HILL, M.D., FLORIDA EMERGENCY SPECIALISTS, LLC AND APOLLOMD PHYSICIAN SERVICES, LLC VS MICHAEL S. LAWLEY, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF SHANNON C. LAWLEY, PATRICIA LAWLEY, AND APOLLOMD PHYSICIAN SERVICES FL, LLC, ET AL.
|
5D2019-1957
|
2019-07-03
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-019180-X
|
Parties
Name |
FLORIDA EMERGENCY SPECIALISTS LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
CHRISTOPHER HILL, M.D.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Wilbert R. Vancol
|
|
Name |
APOLLOMD PHYSICIAN SERVICES FL, LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
HEALTH MANAGEMENT ASSOCIATES, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MICHAEL S. LAWLEY
|
Role |
Respondent
|
Status |
Active
|
Representations |
Philip M. Burlington, Richards H. Ford, S. Sammy Cacciatore, Jr., Scott Albee, Sammy M. Cacciatore, Theodore Babbitt
|
|
Name |
GARY D. NEWSOME
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ROCKLEDGE HMA, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
PATRICIA LAWLEY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ESTATE OF SHANNON C. LAWLEY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Charles J. Roberts
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-08-17
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-08-17
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2020-07-28
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO MOT FOR CLARIFICATION
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2020-07-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ TO MOT FOR CLARIFICATION
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2020-06-30
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ CLARIFICATION
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2020-06-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO FILE POST-OPINION MOTIONS
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2020-05-29
|
Type |
Disposition by Opinion
|
Subtype |
Granted
|
Description |
Granted - Authored Opinion ~ ORDERS QUASHED; CAUSE REMANDED
|
|
Docket Date |
2019-12-10
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ REQUEST FOR OA
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-12-09
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ FOR PT- CHRISTOPHER HILL, M.D., FLORIDA EMERGENCY SPECIALISTS, LLC AND APPOLLOMD PHYSICIANS SERVICES FL, LLC
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-11-25
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Respons ~ FOR PTS- FLORIDIAN EMERGENCY SPECIALISTS, LLC, APOLLOMD PHYSICIAN SERVICES FL, LLC AND CHRISTOPHER HILL,MD
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-11-15
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 11/6 ORDER
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-10-29
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR LEAVE TO SERVE RESPONSE TO AMENDED PETITION
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-10-28
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO AMENDED PETITION; STRICKEN PER 10/29 ORDER
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-10-18
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ AMENDED PETITION PER 10/8 ORDER
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-10-18
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-09-30
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF JOINDER IN ROCKLEDGE HMA, LLC; HEALTH MANAGEMENT ASSOCIATES, INC. OF DELAWARE AND GARY D. NEWSOME, MOTION FOR RECONSIDERATION
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-09-30
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing/Interim Order ~ OF 9/17 ORDER
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-09-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 8/29 ORDER TO MOT STRIKE
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-08-30
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Respons
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-08-29
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Respons
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-08-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 7/24 ORDER
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-08-26
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-08-26
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-08-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-07-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 7/11 ORDER
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-07-17
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ AND TO PERMIT ONE CONSOLIDATED RESPONSE; GRANTED PER 7/24 ORDER IN 19-1223
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-07-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 7/11 ORDER
|
On Behalf Of |
CHRISTOPHER HILL, M.D.
|
|
Docket Date |
2019-07-11
|
Type |
Order
|
Subtype |
Order on Consolidation
|
Description |
ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PTS AND RSS W/IN 10 DAYS- WHY NOT CONSOLIDATE W/19-1223, 19-1225 & 19-1919
|
|
Docket Date |
2019-07-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2019-07-03
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Writ (300)
|
|
Docket Date |
2019-07-03
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ STRICKEN PER 10/8 ORDER (SEE 19-1223)
|
On Behalf Of |
CHRISTOPHER HILL, M.D.
|
|
Docket Date |
2019-07-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-07-03
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ STRICKEN PER 10/8 ORDER (SEE 19-1223)
|
On Behalf Of |
CHRISTOPHER HILL, M.D.
|
|
|
ROCKLEDGE HMA, LLC, HEALTH MANAGEMENT ASSOCIATES, INC. OF DELAWARE, AND GARY D. NEWSOME VS MICHAEL S. LAWLEY, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF SHANNON C. LAWLEY, PATRICIA LAWLEY, FLORIDA EMERGENCY SPECIALISTS, LLC, APOLLOMD PHYSICIAN SERVICES FL, LLC, ET AL.
|
5D2019-1919
|
2019-06-28
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-019180-X
|
Parties
Name |
HEALTH MANAGEMENT ASSOCIATES, INC.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
GARY D. NEWSOME
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
ROCKLEDGE HMA, LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Michael R. D'Lugo
|
|
Name |
MICHAEL S. LAWLEY
|
Role |
Respondent
|
Status |
Active
|
Representations |
Thomas E. Dukes, III, Philip M. Burlington, S. Sammy Cacciatore, Jr., Wilbert R. Vancol, Theodore Babbitt
|
|
Name |
CHRISTOPHER HILL, M.D.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
PATRICIA LAWLEY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
FLORIDA EMERGENCY SPECIALISTS LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ESTATE OF SHANNON C. LAWLEY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
APOLLOMD PHYSICIAN SERVICES FL, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Charles J. Roberts
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-08-26
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2020-08-17
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2020-08-17
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-07-28
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO MOT FOR CLARIFICATION
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2020-07-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ TO MOT FOR CLARIFICATION
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2020-06-30
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ CLARIFICATION
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2020-06-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO FILE POST-OPINION MOTIONS
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2020-05-29
|
Type |
Disposition by Opinion
|
Subtype |
Granted
|
Description |
Granted - Authored Opinion ~ ORDERS QUASHED; CAUSE REMANDED
|
|
Docket Date |
2019-12-10
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ REQUEST FOR OA
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-12-09
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ FOR PT- CHRISTOPHER HILL, M.D., FLORIDA EMERGENCY SPECIALISTS, LLC AND APPOLLOMD PHYSICIANS SERVICES FL, LLC
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-11-25
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Respons ~ FOR PTS- FLORIDIAN EMERGENCY SPECIALISTS, LLC, APOLLOMD PHYSICIAN SERVICES FL, LLC AND CHRISTOPHER HILL,MD
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-11-15
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 11/6 ORDER
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-10-29
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR LEAVE TO SERVE RESPONSE TO AMENDED PETITION
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-10-28
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO AMENDED PETITION; STRICKEN PER 10/29 ORDER
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-10-18
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-10-18
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ AMENDED PETITION PER 10/8 ORDER
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-09-30
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing/Interim Order ~ OF 9/17 ORDER
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-09-30
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF JOINDER IN ROCKLEDGE HMA, LLC; HEALTH MANAGEMENT ASSOCIATES, INC. OF DELAWARE AND GARY D. NEWSOME, MOTION FOR RECONSIDERATION
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-09-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 8/29 ORDER TO MOT STRIKE
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-08-30
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Respons ~ FOR PETITIONERS-FLORIDIAN EMERGENCY SPECIALISTS, LLC,APOLLOMD PHYSICIAN SERVICES FL, LLC AND CHRISTOPHER HILL
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-08-29
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Respons
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-08-26
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-08-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 7/24 ORDER
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-08-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-07-17
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ W/ 19-1957 AND TO PERMIT ONE CONSOLIDATED RESPONSE
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-07-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AMENDED
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-07-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 7/1 ORDER; SEE AMENDED RESPONSE
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-07-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 7/1 ORDER
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-07-01
|
Type |
Order
|
Subtype |
Order on Consolidation
|
Description |
ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PTS AND RSS ADVISE W/IN 5 DAYS IF 19-1919 SHOULD CONSOLIDATE WITH 19-1223 AND 19-1225
|
|
Docket Date |
2019-07-01
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 7/1 ORDER
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-06-28
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-06-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-06-28
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ STRICKEN PER 9/17 ORDER (SEE 19-1223)
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-06-28
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ STRICKEN PER 9/17 ORDER (SEE 19-1223)
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
|
ROCKLEDGE HMA, LLC, HEALTH MANAGEMENT ASSOCIATES, INC. OF DELAWARE, GARY D. NEWSOME, FLORIDA EMERGENCY SPECIALISTS, LLC, APOLLOMD PHYSICIAN SERVICES FL, LLC AND CHRISTOPHER HILL, M.D. VS MICHAEL S. LAWLEY, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF SHANNON C. LAWLEY AND PATRICIA LAWLEY
|
5D2019-1223
|
2019-04-26
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-019180-X
|
Parties
Name |
CHRISTOPHER HILL, M.D.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
GARY D. NEWSOME
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
ROCKLEDGE HMA, LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Wilbert R. Vancol, Thomas E. Dukes, III, Michael R. D'Lugo
|
|
Name |
APOLLOMD PHYSICIAN SERVICES FL, LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
FLORIDA EMERGENCY SPECIALISTS LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
HEALTH MANAGEMENT ASSOCIATES, INC.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
PATRICIA LAWLEY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MICHAEL S. LAWLEY
|
Role |
Respondent
|
Status |
Active
|
Representations |
Richards H. Ford, Scott Albee, Philip M. Burlington, S. Sammy Cacciatore, Jr., Theodore Babbitt
|
|
Name |
ESTATE OF SHANNON C. LAWLEY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Charles J. Roberts
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-08-17
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2020-08-17
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-07-29
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order Deny Rehearing ~ CLARIFICATION
|
|
Docket Date |
2020-07-28
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO MOT FOR CLARIFICATION
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2020-07-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Order Grant EOT ~ FOR RSP TO 7/30
|
|
Docket Date |
2020-07-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ TO MOT FOR CLARIFICATION
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2020-06-30
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ CLARIFICATION
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2020-06-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Order Grant EOT ~ RS W/IN 15 DAYS
|
|
Docket Date |
2020-06-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO FILE POST-OPINION MOTIONS
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2020-05-29
|
Type |
Disposition by Opinion
|
Subtype |
Granted
|
Description |
Granted - Authored Opinion ~ ORDERS QUASHED; CAUSE REMANDED
|
|
Docket Date |
2019-12-11
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-DISPENSING ORAL ARGUMENT
|
|
Docket Date |
2019-12-10
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ REQUEST FOR OA
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-12-09
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ BY ROCKLEDGE HMA, LLC ; HEALTH MANAGEMENT ASSOCIATES, INC. OF DELAWARE; and GARY D. NEWSOME
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-11-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Order Grant EOT to Reply to Response ~ BOTH REPLIES BY 12/9
|
|
Docket Date |
2019-11-25
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Respons ~ FOR PTS- ROCKLEDGE HMA, LLC, HEALTH MANAGEMENT ASSOCIATES, INC. OF DELAWARE AND GARY D. NEWSOME
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-11-15
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 11/6 ORDER
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-11-06
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ RESPONSE DUE 11/15. REPLY 10 DYS THEREAFTER.
|
|
Docket Date |
2019-10-29
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR LEAVE TO SERVE RESPONSE TO AMENDED PETITION
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-10-29
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ MOT FOR LEAVE W/IN 10 DAYS
|
|
Docket Date |
2019-10-28
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO AMENDED PETITION; STRICKEN PER 10/29 ORDER
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-10-18
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-10-18
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ AMENDED PETITION PER 10/8 ORDER
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-10-08
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
ORD-Grant Rehearing on Interim Order ~ 9/18 ORDER WITHDRAWN. 4/26 PET&APNDX (19-1225) STRICKEN. 7/3 PET&APNDX (19-1957) STRICKEN. AMENDED PET'S/APNDX'S DUE W/I 10 DYS.
|
|
Docket Date |
2019-09-30
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF JOINDER IN ROCKLEDGE HMA, LLC; HEALTH MANAGEMENT ASSOCIATES, INC. OF DELAWARE AND GARY D. NEWSOME, MOTION FOR RECONSIDERATION
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-09-30
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing/Interim Order ~ OF 9/17 ORDER
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-09-18
|
Type |
Order
|
Subtype |
Amended/Corrected Order
|
Description |
ORD-Corrected Order ~ ***WITHDRAWN PER 10/8 ORDER***
|
|
Docket Date |
2019-09-17
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
ORD-Grant Motion to Strike ~ ALL PETITIONS AND APPENDICES STRICKEN. CONSOLIDATED AMENDED PETITION & APNDX DUE W/I 10 DYS.
|
|
Docket Date |
2019-09-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 8/29 ORDER TO MOT STRIKE
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-08-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denied for Non-Service on Client ~ AMEND MOT FOR EOT W/IN 5 DAYS
|
|
Docket Date |
2019-08-30
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Respons ~ FOR PETITIONERS-FLORIDIAN EMERGENCY SPECIALISTS, LLC,APOLLOMD PHYSICIAN SERVICES FL, LLC AND CHRISTOPHER HILL
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-08-29
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Respons
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-08-29
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ 10 DYS
|
|
Docket Date |
2019-08-26
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-08-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 7/24 ORDER
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-08-26
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-08-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 8/26
|
|
Docket Date |
2019-08-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-07-24
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-Granting Consolidation ~ W/19-1957; RESPONSE W/IN 20 DAYS; REPLY W/IN 10 DAYS THEREOF
|
|
Docket Date |
2019-07-17
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ W/ 19-1957 AND TO PERMIT ONE CONSOLIDATED RESPONSE
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-07-11
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ 19-1919 IS CONSOLIDATED W/19-1223 AND 19-1225
|
|
Docket Date |
2019-06-28
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-Granting Consolidation ~ W/19-1225; RESPONSE W/IN 20 DAYS
|
|
Docket Date |
2019-06-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 6/19 ORDER
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-06-19
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ PT W/IN 10 DAYS- MOT TO CONSOLIDATE
|
|
Docket Date |
2019-06-18
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ AND EXTENSION OF TIME TO FILE CONSOLIDATED RESPONSE
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-05-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Order Grant EOT to file Response to Ct. Order ~ RESPONSE DUE 6/18. 5/16 MTN/STAY DENIED.
|
|
Docket Date |
2019-05-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-05-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-05-16
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-04-29
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO
|
|
Docket Date |
2019-04-26
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-04-26
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-04-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-04-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
|
CHRISTOPHER HILL, M.D., FLORIDA EMERGENCY SPECIALISTS, LLC AND APOLLOMD PHYSICIAN SERVICES FL, LLC VS MICHAEL S. LAWLEY, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF SHANNON C. LAWLEY, PATRICIA LAWLEY, ROCKLEDGE HMA, LLC, HEALTH MANAGEMENT ASSOCIATES, INC. OF DELAWARE, ET AL.
|
5D2019-1225
|
2019-04-26
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-019180-X
|
Parties
Name |
CHRISTOPHER HILL, M.D.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Wilbert R. Vancol
|
|
Name |
FLORIDA EMERGENCY SPECIALISTS LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
APOLLOMD PHYSICIAN SERVICES FL, LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
HEALTH MANAGEMENT ASSOCIATES, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ROCKLEDGE HMA, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MICHAEL S. LAWLEY
|
Role |
Respondent
|
Status |
Active
|
Representations |
Philip M. Burlington, Sammy M. Cacciatore, Richards H. Ford, Scott Albee, S. Sammy Cacciatore, Jr., Michael R. D'Lugo, Theodore Babbitt
|
|
Name |
GARY D. NEWSOME
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ESTATE OF SHANNON C. LAWLEY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
PATRICIA LAWLEY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Charles J. Roberts
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-09-30
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing/Interim Order ~ OF 9/17 ORDER
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2020-08-17
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-08-17
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2020-07-28
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO MOT FOR CLARIFICATION
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2020-07-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ TO MOT FOR CLARIFICATION
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2020-06-30
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ CLARIFICATION
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2020-06-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO FILE POST-OPINION MOTIONS
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2020-05-29
|
Type |
Disposition by Opinion
|
Subtype |
Granted
|
Description |
Granted - Authored Opinion ~ ORDERS QUASHED; CAUSE REMANDED
|
|
Docket Date |
2019-12-10
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ REQUEST FOR OA
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-12-09
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ FOR PT- CHRISTOPHER HILL, M.D., FLORIDA EMERGENCY SPECIALISTS, LLC AND APPOLLOMD PHYSICIANS SERVICES FL, LLC
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-11-25
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Respons ~ FOR PTS- FLORIDIAN EMERGENCY SPECIALISTS, LLC, APOLLOMD PHYSICIAN SERVICES FL, LLC AND CHRISTOPHER HILL,MD
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-11-15
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 11/6 ORDER
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-10-29
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR LEAVE TO SERVE RESPONSE TO AMENDED PETITION
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-10-28
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO AMENDED PETITION; STRICKEN PER 10/29 ORDER
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-10-18
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ AMENDED PETITION PER 10/8 ORDER
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-10-18
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-09-30
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF JOINDER IN ROCKLEDGE HMA, LLC; HEALTH MANAGEMENT ASSOCIATES, INC. OF DELAWARE AND GARY D. NEWSOME, MOTION FOR RECONSIDERATION
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-09-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 8/29 ORDER TO MOT STRIKE
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-08-30
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Respons ~ FOR PETITIONERS-FLORIDIAN EMERGENCY SPECIALISTS, LLC,APOLLOMD PHYSICIAN SERVICES FL, LLC AND CHRISTOPHER HILL
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-08-29
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Respons
|
On Behalf Of |
ROCKLEDGE HMA, LLC
|
|
Docket Date |
2019-08-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 7/24 ORDER
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-08-26
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-08-26
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-08-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-07-17
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ W/ 19-1957 AND TO PERMIT ONE CONSOLIDATED RESPONSE
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-06-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 6/19 ORDER
|
On Behalf Of |
CHRISTOPHER HILL, M.D.
|
|
Docket Date |
2019-06-19
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ PT W/IN 10 DAYS- MOT TO CONSOLIDATE
|
|
Docket Date |
2019-06-18
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ AND EXTENSION OF TIME TO FILE CONSOLIDATED RESPONSE
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-05-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Order Grant EOT to file Response to Ct. Order ~ RESPONSE DUE 6/18. 5/16 MTN/STAY DENIED.
|
|
Docket Date |
2019-05-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-05-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-05-16
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
MICHAEL S. LAWLEY
|
|
Docket Date |
2019-04-29
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO
|
|
Docket Date |
2019-04-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-04-26
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ STRICKEN PER 10/8 ORDER (SEE 19-1223)
|
On Behalf Of |
CHRISTOPHER HILL, M.D.
|
|
Docket Date |
2019-04-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
CHRISTOPHER HILL, M.D.
|
|
Docket Date |
2019-04-26
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ STRICKEN PER 10/8 ORDER (SEE 19-1223)
|
On Behalf Of |
CHRISTOPHER HILL, M.D.
|
|
|
DIXIE KAVAL, INDIVIDUALLY AND ON BEHALF OF ATALIA PEARSON, A MINOR VS THE OCALA BIRTH CENTER, LLC., AMY REYNOLDS, LM, CPM., HEALTH MANAGEMENT ASSOCIATES, INC., MUNROE HMA HOSPITAL, LLC., D/B/A MUNROE REGIONAL MEDICAL CENTER, EMCARE, INC., NANCY GOODWIN, D.O., ET AL
|
5D2018-2446
|
2018-07-30
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County
2016-1870-CA
|
Parties
Name |
DIXIE KAVAL
|
Role |
Appellant
|
Status |
Active
|
Representations |
Carlos Diez-Arguelles
|
|
Name |
ATALIA PEARSON
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SHANDS TEACHING HOSPITAL AND CLINICS, INC., D/B/A SHANDS HOSPITAL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NANCY GOODWIN, D.O.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MUNROE HMA HOSPITAL, LLC., D/B/A MUNROE REGIONAL MEDICAL CENTER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMY REYNOLDS, LM, CPM
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE OCALA BIRTH CENTER LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
David O. Doyle, JULIE A. TYK, BRIAN AGLIANO, RONALD H. JOSEPHER, STEPHAN MULLINS
|
|
Name |
UNIVERSITY OF FLORIDA BOARD OF TRUSTEES
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EMCARE, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MICHAEL D. WEISS, M.D.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HEALTH MANAGEMENT ASSOCIATES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Lisa D. Herndon
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Marion
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-11-29
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2018-11-29
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-11-06
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
|
|
Docket Date |
2018-11-06
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal
|
|
Docket Date |
2018-10-25
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
|
|
Docket Date |
2018-09-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1368 PAGES
|
On Behalf Of |
Clerk Marion
|
|
Docket Date |
2018-08-15
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA CARLOS DIEZ-ARGUELLES 0500569
|
On Behalf Of |
DIXIE KAVAL
|
|
Docket Date |
2018-08-15
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
|
|
Docket Date |
2018-08-13
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement
|
On Behalf Of |
THE OCALA BIRTH CENTER, LLC
|
|
Docket Date |
2018-08-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
THE OCALA BIRTH CENTER, LLC
|
|
Docket Date |
2018-08-08
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA CARLOS DIEZ-ARGUELLES 0500569
|
On Behalf Of |
DIXIE KAVAL
|
|
Docket Date |
2018-08-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
DIXIE KAVAL
|
|
Docket Date |
2018-07-30
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2018-07-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-07-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 7/25
|
On Behalf Of |
DIXIE KAVAL
|
|
Docket Date |
2018-07-30
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-From Circuit Court/Agency
|
|
|
LANCET INDEMNITY VS DIXIE KAVAL, ET AL.,
|
2D2018-0597
|
2018-02-16
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County
16-1870-CA
|
Parties
Name |
LANCET INDEMNITY
|
Role |
Appellant
|
Status |
Active
|
Representations |
AMANDA FORTI, ESQ, DINAH S. STEIN, ESQ., MARK HICKS, ESQ.
|
|
Name |
HEALTH MANAGEMENT ASSOCIATES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UNIVERSITY OF FLORIDA BOARD OF TRUSTEES
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMY REYNOLDS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ATALIA PEARSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EMCARE, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE OCALA BIRTH CENTER LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SHANDS TEACHING HOSPITAL & CLINICS, INC., D/B/A SHANDS HOSPITAL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MICHAEL D. WEISS, M. D.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NANCY GOODWIN, D.O.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DIXIE KAVAL
|
Role |
Appellee
|
Status |
Active
|
Representations |
STEPHAN MULLINS, ESQ., MARIA D. TEJEDOR, ESQ., PHILIP K. MOELLER, ESQ., BRIAN D. AGLIANO, ESQ., RONALD H. JOSEPHER, ESQ., DAVID O. DOYLE, JR., ESQ.
|
|
Name |
MUNROE HMA HOSPITAL, LLC, D/B/A MUNROE REGIONAL MEDICAL CENTER
|
Role |
Appellee
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-02-23
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-02-23
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2018-02-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2018-02-16
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
LANCET INDEMNITY
|
|
Docket Date |
2018-02-16
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT
|
On Behalf Of |
LANCET INDEMNITY
|
|
Docket Date |
2018-02-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
HL:Fee Owed
|
|
Docket Date |
2018-02-16
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
LANCET INDEMNITY
|
|
|
INTERNATIONAL PORTFOLIO, INC. VS HEALTH MANAGEMENT ASSOCIATES, INC.
|
2D2013-1586
|
2013-04-04
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County
10-CA-3809
|
Parties
Name |
INTERNATIONAL PORTFOLIO, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
HEALTH MANAGEMENT ASSOCIATES, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
ROBERT G. MENZIES, ESQ., CHRISTOPHER D. DONOVAN, ESQ.
|
|
Name |
COLLIER CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2013-04-04
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
order appealed
|
|
Docket Date |
2013-04-22
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-FROM CIRCUIT COURT ~ Final Judgment; J. Lauren Brodie; 4/10/2013
|
|
Docket Date |
2013-04-22
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to order to show cause with attachments
|
On Behalf Of |
INTERNATIONAL PORTFOLIO, INC.
|
|
Docket Date |
2013-04-08
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2013-04-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
INTERNATIONAL PORTFOLIO, INC.
|
|
Docket Date |
2021-08-06
|
Type |
Misc. Events
|
Subtype |
Case Destroyed
|
Description |
Case Destroyed
|
|
Docket Date |
2014-04-11
|
Type |
Record
|
Subtype |
Returned Exhibits
|
Description |
Returned Exhibits ~ SET VIA AUTO RECORD RETURN APPLICATION
|
|
Docket Date |
2013-12-27
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2013-10-30
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ Altenbernd, LaRose and Crenshaw
|
|
Docket Date |
2013-10-29
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-GRANTING APLEE'S MOTION TO DISMISS
|
|
Docket Date |
2013-10-24
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ renewed
|
On Behalf Of |
Health Management Associates
|
|
Docket Date |
2013-10-02
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ Tic/JPC
|
|
Docket Date |
2013-09-30
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
Health Management Associates
|
|
Docket Date |
2013-07-25
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORDER GRANTING TO WITHDRAW AS COUNSEL ~ wall/CMc-IB due
|
|
Docket Date |
2013-07-19
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 2 VOLUMES BRODIE
|
|
Docket Date |
2013-07-11
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
INTERNATIONAL PORTFOLIO, INC.
|
|
Docket Date |
2013-07-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30-Initial brief due 08-26-13
|
On Behalf Of |
INTERNATIONAL PORTFOLIO, INC.
|
|
Docket Date |
2013-06-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30-initial brief- due 7-26-2013
|
On Behalf Of |
INTERNATIONAL PORTFOLIO, INC.
|
|
Docket Date |
2013-04-25
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-DISCHARGING SHOW CAUSE
|
|
|
PAUL MEYER VS HEALTH MANAGEMENT ASSOC., etc., et al.
|
4D2013-0690
|
2013-02-28
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-25334 CACE09
|
Parties
Name |
PAUL MEYER
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Eric D. Isicoff, Teresa Ragatz, Christopher M. Yannuzzi
|
|
Name |
HEALTH MANAGEMENT ASSOCIATES, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
GABRIEL IMPERATO, SUSAN TOEPFER, JENNIFER SALTZ BULLOCK, MARY BARZEE FLORES
|
|
Name |
HOSPITAL MANAGEMENT CORPORATION
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Jack B. Tuter
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2013-06-24
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed (No Record)
|
|
Docket Date |
2013-05-16
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2013-05-16
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that the petition and appendix filed with this court on February 28, 2013 are stricken for failure to comply with Florida Rule of Judicial Administration 2.420(g); further, ORDERED that this certiorari proceeding is dismissed for failure to establish material harm that cannot adequately be remedied on appeal from a final order. Romanos v. Caldwell, 980 So.2d 1091, 1092 (Fla. 4th DCA 2008).DAMOORGIAN, CIKLIN and GERBER, JJ., Concur.
|
|
Docket Date |
2013-04-26
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response
|
On Behalf Of |
HEALTH MANAGEMENT ASSOCIATES,
|
|
Docket Date |
2013-04-19
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO 4/9/13 ORDER AS TO WHY PETITION SHOULD NOT BE DISMISSED FOR FAILURE TO ESTABLISH MATERIAL HARM, ETC.
|
On Behalf Of |
PAUL MEYER
|
|
Docket Date |
2013-04-09
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ ORDERED that petitioner's February 28, 2013 Motion to File Petition for Writ of Certiorari and Appendices, Vol. I, II, and III, Under Seal is granted temporarily pending further order of this court; further, ORDERED that, within ten (10) days of this order, petitioner shall file a response with this court and show cause why this proceeding should not be dismissed for failure to establish material harm that cannot adequately be remedied on appeal. Wal-Mart Stores, Inc. v. Strachan, 82 So.3d 1052 (Fla. 4th DCA 2011); Romanos v. Caldwell, 980 So.2d 1091, 1092 (Fla. 4th DCA 2008). Respondent Health Management Associates may file a reply within five (5) days of service of the response; further, ORDERED that this court finds that petitioner failed to file a motion to determine confidentiality of court records as required by Florida Rule of Judicial Administration 2.420(g). Petitioner failed to segregate or identify with particularity the allegedly privileged materials that petitioner filed in the three-volume appendix. Petitioner has not shown that it is necessary to reveal in the petition the content of the materials which the trial court has determined to be privileged. Within ten (10) days of this order, petitioner shall show cause why the petition and appendix ¿ which reveal communications which have been found to be attorney-client privileged ¿ should not be stricken and destroyed; further,ORDERED that this case is sua sponte consolidated with 4D13-696 for resolution by the same panel.
|
|
Docket Date |
2013-03-12
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement ~ PT Eric D. Isicoff 372201
|
|
Docket Date |
2013-03-11
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF AGREEMENT TO MOTION TO FILE PETITION UNDER SEAL
|
On Behalf Of |
HEALTH MANAGEMENT ASSOCIATES,
|
|
Docket Date |
2013-03-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2013-02-28
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO FILE PETITION AND APPENDICES UNDER SEAL.
|
On Behalf Of |
PAUL MEYER
|
|
Docket Date |
2013-02-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2013-02-28
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ APPENDIX. THREE (3) VOLUMES.
|
On Behalf Of |
PAUL MEYER
|
|
|
ROGER BOSACK AND CHAE BOSACK VS ROLANDO WERRES, M. D., ET AL
|
2D2013-0668
|
2013-02-11
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County
12-CA-209
|
Parties
Name |
CHAE BOSACK
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ROGER BOSACK
|
Role |
Appellant
|
Status |
Active
|
Representations |
MICHELE K. FEINZIG, ESQ.
|
|
Name |
MYLES ALPERT, D. O.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
X L CARE AGENCY OF COLLIER,
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROLANDO WERRES, M. D.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PHYSICIANS REGIONAL MEDICAL CE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HEALTH MANAGEMENT ASSOCIATES, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
JOHN W. MAURO, ESQ., SCOTT B. ALBEE, ESQ., MITCHELL R. KATZ, ESQ., MARK E. MC LAUGHLIN, ESQ., MICHAEL PETRUCCELLI, ESQ., MARK HICKS, ESQ., SCOTT T. MC CULLOUGH, ESQ., KEITH J. PUYA, ESQ.
|
|
Name |
ANESTHESIA ASSOCIATES OF
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RAJEEV P. RAJANI, M. D.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LOAN KIM LAM, D. P. M.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
COLLIER CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-07-13
|
Type |
Misc. Events
|
Subtype |
Case Destroyed
|
Description |
Case Destroyed
|
|
Docket Date |
2015-06-11
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
|
|
Docket Date |
2014-07-15
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2014-06-19
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-DENYING REHEARING ~ rehearing en banc, written opinion,
|
|
Docket Date |
2014-04-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for rehearing, etc.
|
On Behalf Of |
MYLES ALPERT, D. O.
|
|
Docket Date |
2014-04-10
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing / Rehearing En Banc ~ OR ALTERNATIVELY, REQUEST FOR A WRITTEN OPINION
|
On Behalf Of |
ROGER BOSACK
|
|
Docket Date |
2014-03-26
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2014-02-18
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set
|
|
Docket Date |
2014-02-13
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
ROGER BOSACK
|
|
Docket Date |
2013-11-22
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
ROGER BOSACK
|
|
Docket Date |
2013-11-22
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
ROGER BOSACK
|
|
Docket Date |
2013-10-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30-reply brief due 11-22-13
|
On Behalf Of |
ROGER BOSACK
|
|
Docket Date |
2013-09-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30-reply brief due 10-23-13
|
On Behalf Of |
ROGER BOSACK
|
|
Docket Date |
2013-09-20
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
|
Docket Date |
2013-08-29
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
MYLES ALPERT, D. O.
|
|
Docket Date |
2013-08-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF
|
|
Docket Date |
2013-07-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
Health Management Associates
|
|
Docket Date |
2013-07-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time
|
On Behalf Of |
Health Management Associates
|
|
Docket Date |
2013-06-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30-answer brief due 07-10-13
|
On Behalf Of |
Health Management Associates
|
|
Docket Date |
2013-05-16
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ AMENDED CERTIFICATE OF SERVICE AA Michele K. Feinzig, Esq. 768340
|
|
Docket Date |
2013-05-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits ~ EMAILED
|
On Behalf Of |
ROGER BOSACK
|
|
Docket Date |
2013-04-08
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 4 VOLUMES HAYES
|
|
Docket Date |
2013-03-22
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ IB due
|
|
Docket Date |
2013-03-14
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification ~ OF DUE DATES
|
On Behalf Of |
ROGER BOSACK
|
|
Docket Date |
2013-03-11
|
Type |
Order
|
Subtype |
Order on Consolidation
|
Description |
Consolidation-130 ~ cons.12-6411
|
|
Docket Date |
2013-02-19
|
Type |
Notice
|
Subtype |
Notice of Designation of E-mail Address
|
Description |
Notice of Designation of Email Address
|
On Behalf Of |
ROGER BOSACK
|
|
Docket Date |
2013-02-14
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ W/12-6411
|
On Behalf Of |
ROGER BOSACK
|
|
Docket Date |
2013-02-11
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
order appealed
|
|
Docket Date |
2013-02-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ROGER BOSACK
|
|
|